H S S Developments Limited WEST MIDLANDS


Founded in 2003, H S S Developments, classified under reg no. 04729119 is an active company. Currently registered at 11 Constance Avenue B70 6ED, West Midlands the company has been in the business for 21 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since September 25, 2003 H S S Developments Limited is no longer carrying the name H.s.s. Developments.

At present there are 2 directors in the the company, namely Harpal S. and Harjit S.. In addition one secretary - Harpal S. - is with the firm. Currenlty, the company lists one former director, whose name is Kevin B. and who left the the company on 4 June 2003. In addition, there is one former secretary - Suzanne B. who worked with the the company until 4 June 2003.

H S S Developments Limited Address / Contact

Office Address 11 Constance Avenue
Office Address2 West Bromwich
Town West Midlands
Post code B70 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04729119
Date of Incorporation Thu, 10th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Harpal S.

Position: Secretary

Appointed: 04 June 2003

Harpal S.

Position: Director

Appointed: 04 June 2003

Harjit S.

Position: Director

Appointed: 04 June 2003

Suzanne B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 04 June 2003

Kevin B.

Position: Director

Appointed: 10 April 2003

Resigned: 04 June 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Harpal S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Harpal S.

Notified on 10 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Company previous names

H.s.s. Developments September 25, 2003
Regal Systems June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 3467254 70525 59530 77042 580  
Current Assets4 34671 7255 51625 595 42 5806 15317 376
Debtors 71 000811     
Net Assets Liabilities172 765203 270238 968260 667272 099280 971  
Other Debtors 71 000811     
Property Plant Equipment5 8793 7684 6053 1661 727288  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     620600725
Accumulated Depreciation Impairment Property Plant Equipment2 5634 6741 1512 5904 0295 468  
Additions Other Than Through Business Combinations Property Plant Equipment  5 756     
Amounts Owed To Group Undertakings Participating Interests110 00034 999      
Applicable Tax Rate  1919    
Bank Borrowings Overdrafts27 504       
Corporation Tax Payable5 5247 8269 2855 2282 8562 285  
Creditors453 821297 576196 506193 447185 751186 630128 309126 305
Current Tax For Period  9 2855 228    
Depreciation Rate Used For Property Plant Equipment 2525252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 674     
Disposals Property Plant Equipment  8 442     
Fixed Assets671 232429 121429 958428 519427 080425 641425 354425 354
Increase From Depreciation Charge For Year Property Plant Equipment 2 1111 1511 4391 4391 439  
Investments665 353425 353425 353425 353425 353425 353  
Investments Fixed Assets665 353425 353425 353425 353425 353425 353  
Net Current Assets Liabilities-449 475-225 851-190 990-167 852-154 981-144 670-122 156-108 929
Number Shares Issued Fully Paid100100100100100100  
Other Creditors310 194254 450187 221187 763182 742183 365  
Other Investments Other Than Loans665 353425 353425 353425 353425 353425 353  
Other Taxation Social Security Payable 301 366631 000  
Par Value Share 11111  
Profit Loss On Ordinary Activities Before Tax  44 98326 927    
Property Plant Equipment Gross Cost 8 4425 7565 7565 7565 756  
Tax Expense Credit Applicable Tax Rate  8 5475 116    
Tax Increase Decrease From Effect Capital Allowances Depreciation  -197-161    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  935273    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 2855 228    
Total Assets Less Current Liabilities221 757203 270238 968260 667272 099280 971303 198316 425
Trade Creditors Trade Payables599  9090600  
Advances Credits Directors308 694253 850      
Advances Credits Made In Period Directors180 053       
Advances Credits Repaid In Period Directors35 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements